• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Steven Allan KERMACK

    Natural Person

    TitleMr
    First NameSteven
    Middle NamesAllan
    Last NameKERMACK
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive3
    Resigned14
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SK1PROPERTY EDINBURGH LIMITEDMay 18, 2016ActiveDirector
    Woodcroft Road
    EH10 4FD Edinburgh
    1/17
    Scotland
    ScotlandBritish
    EDINBREAK LIMITEDFeb 02, 2014DissolvedDirector
    Palmerston Place
    EH12 5AU Edinburgh
    35
    Scotland
    United KingdomBritish
    W/E HOSPITALITY LIMITEDJan 10, 2012DissolvedDirector
    Palmerston Place
    EH12 5AU Edinburgh
    35
    Lothian
    Scotland
    ScotlandBritish
    WEST END HOSPITALITY LIMITEDJan 07, 2009ActiveDirector
    Woodcroft Road
    EH10 4FD Edinburgh
    1/17
    Scotland
    ScotlandBritish
    PATHWOOD LIMITEDJul 13, 2007DissolvedDirector
    71-3 Carnbee Avenue
    Southfield House
    EH16 6GA Edinburgh
    Midlothian
    ScotlandBritish
    WEB BEDS EDINBURGH LTDJun 05, 2020Mar 17, 2025ActiveDirector
    Woodcroft Road
    EH10 4FD Edinburgh
    1/17
    Scotland
    ScotlandBritish
    RADNOR PARK LEISURE LTDNov 15, 2021Oct 19, 2022ActiveDirector
    1a Moncrieffe Road
    Chapelhall
    ML6 8FS Airdrie
    Bakehouse Business Centre
    Scotland
    United KingdomBritish
    EDINBREAK HOSPITALITY LIMITEDSep 04, 2020May 13, 2021ActiveDirector
    Palmerston Place
    EH12 5AU Edinburgh
    35
    Scotland
    United KingdomBritish
    HOSPITALITY EDINBURGH LIMITEDAug 29, 2020May 13, 2021ActiveDirector
    Palmerston Place
    EH12 5AU Edinburgh
    35
    United Kingdom
    United KingdomBritish
    HEX THREE LTDJun 24, 2020Mar 08, 2021DissolvedDirector
    Greystone Road
    CA1 2DG Carlisle
    21
    England
    ScotlandBritish
    EDINBREAK HOSPITALITY LIMITEDApr 30, 2014Sep 04, 2020ActiveDirector
    Palmerston Place
    EH12 5AU Edinburgh
    35
    Scotland
    ScotlandBritish
    HOSPITALITY EDINBURGH LIMITEDApr 27, 2020Aug 29, 2020ActiveDirector
    Palmerston Place
    EH12 5AU Edinburgh
    35
    United Kingdom
    United KingdomBritish
    ONYX HOMES (COUSLAND) LIMITEDJul 29, 2015Nov 17, 2017DissolvedDirector
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Scotland
    ScotlandBritish
    NEW HUNTERFIELD HOMES LIMITEDFeb 18, 2016Oct 16, 2017DissolvedDirector
    Palmerson Place
    EH12 5AU Edinburgh
    35
    Scotland
    ScotlandBritish
    HH EDINBURGH LIMITEDOct 03, 2011Mar 01, 2013DissolvedDirector
    Calder Gardens
    EH11 4JB Edinburgh
    9/4
    Lothian
    ScotlandBritish
    RIDGEDALE LIMITEDMay 31, 2006Jan 12, 2010DissolvedDirector
    71-3 Carnbee Avenue
    Southfield House
    EH16 6GA Edinburgh
    Midlothian
    ScotlandBritish
    BLUEBURN LIMITEDMar 15, 2007Nov 30, 2009DissolvedDirector
    71-3 Carnbee Avenue
    Southfield House
    EH16 6GA Edinburgh
    Midlothian
    ScotlandBritish
    BURNACRE LIMITEDAug 10, 2007Oct 01, 2009ActiveDirector
    71-3 Carnbee Avenue
    Southfield House
    EH16 6GA Edinburgh
    Midlothian
    ScotlandBritish
    CRESTBANK LIMITEDSep 18, 2007Sep 30, 2008DissolvedDirector
    71-3 Carnbee Avenue
    Southfield House
    EH16 6GA Edinburgh
    Midlothian
    ScotlandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0